Entity Name: | RIVERSIDE TOWNHOUSES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Jan 1987 |
Business ALEI: | 0195720 |
Annual report due: | 21 Jan 2026 |
Business address: | 65A Riverside Ave, Norwalk, CT, 06850-2647, United States |
Mailing address: | 65A Riverside Ave, Norwalk, CT, United States, 06850-2647 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | eturner1@optonline.net |
NAICS
814110 Private HouseholdsThis industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Elizabeth Turner | Agent | 65A Riverside Ave, Norwalk, CT, 06850-2647, United States | +1 203-858-4370 | eturner1@optonline.net | 14 Conestoga Way, Glastonbury, CT, 06033-3304, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Elizabeth Turner | Officer | 65A Riverside Ave, Norwalk, CT, 06850-2647, United States | +1 203-858-4370 | eturner1@optonline.net | 14 Conestoga Way, Glastonbury, CT, 06033-3304, United States |
Charles Brennan | Officer | - | - | - | 69A Riverside Ave, Norwalk, CT, 06850-2647, United States |
Melissa Zambo | Officer | - | - | - | 69B Riverside Ave, Norwalk, CT, 06850-2651, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012908512 | 2025-01-06 | - | Annual Report | Annual Report | - |
BF-0012281723 | 2024-01-10 | - | Annual Report | Annual Report | - |
BF-0011382929 | 2023-01-18 | - | Annual Report | Annual Report | - |
BF-0010176118 | 2022-02-21 | - | Annual Report | Annual Report | 2022 |
0007235199 | 2021-03-16 | - | Annual Report | Annual Report | 2021 |
0006747678 | 2020-02-05 | - | Annual Report | Annual Report | 2020 |
0006404897 | 2019-02-23 | - | Annual Report | Annual Report | 2018 |
0006404899 | 2019-02-23 | - | Annual Report | Annual Report | 2019 |
0005789997 | 2017-03-10 | - | Annual Report | Annual Report | 2017 |
0005600427 | 2016-07-12 | - | Interim Notice | Interim Notice | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information